DIGITAL PIPELINE COMPUTERS

04169352
16 BOWER STREET MAIDSTONE KENT ME16 8SD

Documents

Documents
Date Category Description Pages
24 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2024 accounts Annual Accounts 21 Buy now
20 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jun 2024 officers Change of particulars for director (Mrs Jessica Mary Norman) 2 Buy now
30 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2024 officers Change of particulars for director (Mr Stephen Herzig) 2 Buy now
29 May 2024 officers Change of particulars for director (Mrs Jessica Mary Norman) 2 Buy now
29 May 2024 officers Change of particulars for director (Mr Michael Kevin Cook) 2 Buy now
29 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2023 accounts Annual Accounts 23 Buy now
10 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 May 2023 officers Termination of appointment of director (Gerald Kershaw Ackroyd) 1 Buy now
12 May 2023 officers Appointment of director (Mr Stephen Herzig) 2 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 27 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 46 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 accounts Annual Accounts 36 Buy now
22 Jun 2020 incorporation Memorandum Articles 11 Buy now
17 Jun 2020 resolution Resolution 1 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Feb 2020 change-of-name Certificate Change Of Name Company 3 Buy now
13 Feb 2020 officers Change of particulars for director (Mrs Jessica Mary Norman) 2 Buy now
13 Feb 2020 officers Change of particulars for director (Mr Michael Kevin Cook) 2 Buy now
07 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2020 resolution Resolution 3 Buy now
09 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Dec 2019 officers Appointment of director (Mrs Jessica Mary Norman) 2 Buy now
09 Dec 2019 officers Appointment of director (Mr Michael Kevin Cook) 2 Buy now
15 Jul 2019 accounts Annual Accounts 9 Buy now
27 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2019 resolution Resolution 1 Buy now
23 Mar 2019 change-of-name Certificate Change Of Name Company 3 Buy now
08 Mar 2019 officers Termination of appointment of director (Alexandria Brieanna Page) 1 Buy now
08 Mar 2019 officers Termination of appointment of director (Jessica Mary Norman) 1 Buy now
13 Feb 2019 resolution Resolution 3 Buy now
12 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2018 officers Termination of appointment of director (Peter George Runacres) 1 Buy now
05 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2018 officers Appointment of director (Mr Gerald Kershaw Ackroyd) 2 Buy now
05 Sep 2018 officers Appointment of director (Ms Jessica Mary Norman) 2 Buy now
05 Sep 2018 officers Appointment of director (Ms Alexandria Brieanna Page) 2 Buy now
04 Sep 2018 accounts Annual Accounts 2 Buy now
16 Aug 2018 officers Termination of appointment of director (Christine Marion Vereker) 1 Buy now
16 Aug 2018 officers Termination of appointment of director (Eoin Edward Mclennan Murray) 1 Buy now
16 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2018 officers Termination of appointment of director (Eoin Edward Mclennan Murray) 1 Buy now
16 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2018 officers Termination of appointment of director (Stephen John Alcock) 1 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 accounts Annual Accounts 2 Buy now
16 Aug 2018 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
11 Jul 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
29 May 2018 gazette Gazette Notice Voluntary 1 Buy now
17 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2017 accounts Annual Accounts 2 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jun 2016 accounts Annual Accounts 2 Buy now
04 May 2016 officers Termination of appointment of director (Max Wynne Quintin Walker) 1 Buy now
08 Apr 2016 annual-return Annual Return 6 Buy now
08 Apr 2016 officers Termination of appointment of secretary (Michael Allen) 1 Buy now
21 May 2015 accounts Annual Accounts 6 Buy now
17 Apr 2015 annual-return Annual Return 7 Buy now
20 May 2014 accounts Annual Accounts 6 Buy now
13 Apr 2014 annual-return Annual Return 7 Buy now
28 Jun 2013 accounts Annual Accounts 6 Buy now
22 Apr 2013 annual-return Annual Return 7 Buy now
21 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2012 annual-return Annual Return 7 Buy now
23 Apr 2012 accounts Annual Accounts 9 Buy now
30 Mar 2011 annual-return Annual Return 7 Buy now
18 Mar 2011 accounts Annual Accounts 11 Buy now
15 Apr 2010 accounts Annual Accounts 12 Buy now
30 Mar 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 officers Change of particulars for director (Max Wynne Quintin Walker) 2 Buy now
30 Mar 2010 officers Change of particulars for director (Stephen John Alcock) 2 Buy now
30 Mar 2010 officers Termination of appointment of director (David Wills) 1 Buy now
30 Mar 2010 officers Change of particulars for director (Christine Vereker) 2 Buy now
30 Mar 2010 officers Change of particulars for director (Eoin Edward Mclennan Murray) 2 Buy now
05 May 2009 annual-return Annual return made up to 24/03/09 4 Buy now
05 May 2009 officers Director's change of particulars / eoin mclennan murray / 05/05/2009 1 Buy now
18 Mar 2009 accounts Annual Accounts 12 Buy now
30 Jun 2008 accounts Annual Accounts 12 Buy now
14 Apr 2008 address Registered office changed on 14/04/2008 from 12 -13 the sainsbury centre guildford street chertsey surrey KT16 9AG england 1 Buy now